JONATHAN ROSE COMPANIES, INC.
Headquarter
Name: | JONATHAN ROSE COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1989 (36 years ago) |
Date of dissolution: | 01 Jan 2017 |
Entity Number: | 1373530 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 KATONAH AVE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN F P ROSE | Chief Executive Officer | 33 KATONAH AVE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
JONATHAN F P ROSE | DOS Process Agent | 33 KATONAH AVE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-07 | 2002-11-13 | Name | ROSE NETWORK INC. |
1997-09-19 | 2005-10-18 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-08-02 | 2002-08-07 | Name | AFFORDABLE HOUSING CONSTRUCTION CORP. |
1989-08-02 | 1997-09-19 | Address | MISHER, 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161229000544 | 2016-12-29 | CERTIFICATE OF MERGER | 2017-01-01 |
160606007043 | 2016-06-06 | BIENNIAL STATEMENT | 2015-08-01 |
130913002288 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110826002333 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090814002508 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State